Search icon

SILVER CREEK RESIDENTS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SILVER CREEK RESIDENTS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Sep 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2011 (14 years ago)
Document Number: N98000005249
FEI/EIN Number 59-3571353

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1035 COLLIER CENTER WAY #7, NAPLES, FL, 34110, US
Mail Address: 1035 COLLIER CENTER WAY #7, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Samuelson Sam President 1035 Collier Center Way, Naples, FL, 34110
rigo Barbara Vice President 1035 Collier center way, Naples, FL, 34110
Keefer Mary Treasurer 1035 Collier Center Way, Naples, FL, 34110
JAMES MARCHANT ADVANCED PROPERTY MGMT Agent 1035 COLLIER CENTER WAY #7, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-09-20 1035 COLLIER CENTER WAY #7, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-20 1035 COLLIER CENTER WAY #7, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2021-09-20 JAMES MARCHANT ADVANCED PROPERTY MGMT -
CHANGE OF PRINCIPAL ADDRESS 2021-07-29 1035 COLLIER CENTER WAY #7, NAPLES, FL 34110 -
REINSTATEMENT 2011-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
MERGER 2004-07-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000049595

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-29
Reg. Agent Change 2021-09-20
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State